Company Information

CIN
Status
Date of Incorporation
08 January 1990
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Pawan Kumar Khemani
Pawan Kumar Khemani
Director/Designated Partner
over 2 years ago
Rati Malaiya
Rati Malaiya
Director/Designated Partner
over 2 years ago
Priyanka Khemka
Priyanka Khemka
Director/Designated Partner
about 6 years ago
Marri Nidhi Reddy
Marri Nidhi Reddy
Director/Designated Partner
over 23 years ago
Sandeep Kumar Khemani
Sandeep Kumar Khemani
Director/Designated Partner
almost 36 years ago

Past Directors

Pramod Jhunjhunwala Kumar
Pramod Jhunjhunwala Kumar
Director
over 23 years ago
Vinod Kumar Tadakamalla
Vinod Kumar Tadakamalla
Director
almost 36 years ago

Charges

2 Crore
27 December 1997
State Bank Of Hyderabad
1 Crore
27 December 1991
State Bank Of Hyderabad
10 Lak
27 December 1990
State Bank Of Hyderabad
1 Crore
27 December 1990
State Bank Of Hyderabad
0
27 December 1997
State Bank Of Hyderabad
0
27 December 1991
State Bank Of Hyderabad
0
27 December 1990
State Bank Of Hyderabad
0
27 December 1997
State Bank Of Hyderabad
0
27 December 1991
State Bank Of Hyderabad
0
27 December 1990
State Bank Of Hyderabad
0
27 December 1997
State Bank Of Hyderabad
0
27 December 1991
State Bank Of Hyderabad
0

Documents

Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122019
Form DIR-12-02122019_signed
Interest in other entities;-02122019
Optional Attachment-(1)-02122019
Evidence of cessation;-12112019
Declaration by first director-12112019
Form DIR-12-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Acknowledgement received from company-02082019
Proof of dispatch-02082019
Form DIR-12-02082019_signed
Optional Attachment-(1)-02082019
Notice of resignation filed with the company-02082019
Evidence of cessation;-02082019
Form DIR-11-02082019_signed
Notice of resignation;-02082019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102018
Form AOC-4-26102018
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-06112017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03112017